About

Registered Number: 00839189
Date of Incorporation: 26/02/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: Shepley Lane Industrial Estate, Hawk Green Marple, Stockport, SK6 7JW

 

Arden Dies Ltd was founded on 26 February 1965. The current directors of this business are listed as Hall, Andrew Reece, Lynch, Simon David, Brierley, Allen, Marbach, Karl Georg, Poynter, Margaret Blanche, Poynter, Trevor David at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Simon David 21 July 2008 - 1
BRIERLEY, Allen 21 July 2008 31 July 2015 1
MARBACH, Karl Georg N/A 01 April 2000 1
POYNTER, Margaret Blanche N/A 18 February 2015 1
POYNTER, Trevor David N/A 21 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HALL, Andrew Reece 01 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 13 April 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AP03 - Appointment of secretary 09 September 2015
RESOLUTIONS - N/A 11 August 2015
SH06 - Notice of cancellation of shares 11 August 2015
SH03 - Return of purchase of own shares 11 August 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 26 May 2015
DISS40 - Notice of striking-off action discontinued 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 November 2010
AR01 - Annual Return 07 July 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 28 January 2010
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 29 September 2009
RESOLUTIONS - N/A 13 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
RESOLUTIONS - N/A 17 September 2008
169 - Return by a company purchasing its own shares 17 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 18 December 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
363s - Annual Return 07 January 1999
363s - Annual Return 19 January 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 14 January 1997
AA - Annual Accounts 24 December 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 25 January 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 09 December 1994
395 - Particulars of a mortgage or charge 08 December 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 23 February 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 17 February 1992
363b - Annual Return 04 February 1992
395 - Particulars of a mortgage or charge 08 August 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
MEM/ARTS - N/A 14 February 1974
MISC - Miscellaneous document 26 February 1965

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 November 1994 Fully Satisfied

N/A

Legal mortgage 18 November 1994 Outstanding

N/A

Legal mortgage 22 July 1991 Outstanding

N/A

Legal mortgage 25 May 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.